Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
Company Information for

CUMBRIA COURT 2009 (REIGATE) RTM LIMITED

OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR,
Company Registration Number
06809649
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cumbria Court 2009 (reigate) Rtm Ltd
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED was founded on 2009-02-04 and has its registered office in Epsom. The organisation's status is listed as "Active". Cumbria Court 2009 (reigate) Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
 
Legal Registered Office
OCTAGON HOUSE
20 HOOK ROAD
EPSOM
SURREY
KT19 8TR
Other companies in BN21
 
Filing Information
Company Number 06809649
Company ID Number 06809649
Date formed 2009-02-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 03/08/2023
Account next due 03/05/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 15:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUMBRIA COURT 2009 (REIGATE) RTM LIMITED

Current Directors
Officer Role Date Appointed
ROSS & CO (AGENCY) LTD
Company Secretary 2017-10-29
RONALD ALTRINGHAM
Director 2009-02-04
STEPHEN JAMES EARL
Director 2009-11-19
DAVID AELBERRY SAUNDERS
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAVELOCK ESTATES LIMITED
Company Secretary 2016-04-01 2017-10-29
JOHN MICHAEL LEONARD
Director 2009-11-19 2017-10-04
ANTON GERARD KUDLACEK BREE
Company Secretary 2009-11-19 2016-04-01
RONALD ALTRINCHAM
Director 2009-11-19 2012-02-17
STEPHEN EARL
Company Secretary 2009-02-04 2010-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS & CO (AGENCY) LTD THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2007-10-18 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Company Secretary 2017-10-29 CURRENT 2003-06-11 Active
ROSS & CO (AGENCY) LTD 9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2013-10-08 Active
ROSS & CO (AGENCY) LTD KINGSLAND EASTBOURNE LIMITED Company Secretary 2017-10-29 CURRENT 2002-12-11 Active
ROSS & CO (AGENCY) LTD SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED Company Secretary 2017-10-29 CURRENT 1992-09-14 Active
ROSS & CO (AGENCY) LTD WYCH HILL PARK MANAGEMENT LTD Company Secretary 2017-10-29 CURRENT 1999-06-09 Active
ROSS & CO (AGENCY) LTD THE LIMES (UPPERTON) LIMITED Company Secretary 2017-10-29 CURRENT 2003-02-12 Active
ROSS & CO (AGENCY) LTD VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2005-01-26 Active
ROSS & CO (AGENCY) LTD BEXFIELD COURT LIMITED Company Secretary 2017-10-29 CURRENT 1959-05-01 Active
ROSS & CO (AGENCY) LTD LUCKY THIRTEEN ST MICHAELS PLACE LIMITED Company Secretary 2017-10-29 CURRENT 1990-06-05 Active
ROSS & CO (AGENCY) LTD COPSE MANAGEMENT LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1986-04-17 Active
ROSS & CO (AGENCY) LTD CAREW COURT (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1993-04-22 Active
ROSS & CO (AGENCY) LTD LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1995-12-20 Active
ROSS & CO (AGENCY) LTD BUXTON APARTMENTS LIMITED Company Secretary 2017-10-29 CURRENT 2006-10-10 Active
ROSS & CO (AGENCY) LTD SUSSEX HOUSE RESIDENTS LIMITED Company Secretary 2017-10-29 CURRENT 1985-08-02 Active
ROSS & CO (AGENCY) LTD NICHOLLS COURT (HILLINGDON) LIMITED Company Secretary 2017-10-29 CURRENT 1988-08-11 Active
ROSS & CO (AGENCY) LTD LIMES (EASTBOURNE) LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1960-10-20 Active
ROSS & CO (AGENCY) LTD DE WALDEN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 1999-08-20 Active
ROSS & CO (AGENCY) LTD ARUNDEL PLACE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2002-03-04 Active
ROSS & CO (AGENCY) LTD ARUNDEL HOUSE (EASTBOURNE) LTD Company Secretary 2017-10-29 CURRENT 2005-09-05 Active
ROSS & CO (AGENCY) LTD ARISTA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2006-02-07 Active
ROSS & CO (AGENCY) LTD BAXTERS QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2007-12-13 Active
ROSS & CO (AGENCY) LTD GREENCROFT (EASTBOURNE) LIMITED Company Secretary 2017-10-24 CURRENT 1987-12-11 Active
ROSS & CO (AGENCY) LTD WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2011-10-14 Active
RONALD ALTRINGHAM CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Director 2004-10-09 CURRENT 2003-06-11 Active
STEPHEN JAMES EARL EN GARDE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
STEPHEN JAMES EARL REALE TEMPUS LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-06-07
STEPHEN JAMES EARL CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Director 2009-11-19 CURRENT 2003-06-11 Active
DAVID AELBERRY SAUNDERS CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Director 2015-07-08 CURRENT 2003-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 03/08/22
2023-04-01REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England
2023-02-07CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-13AP04Appointment of Wildheart Residential Management Limited as company secretary on 2022-05-01
2022-05-13TM02Termination of appointment of Ross & Co (Agency) Ltd on 2022-04-30
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2022-04-22AA03/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2021-04-13AA03/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-07-03AA03/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALTRINGHAM
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALTRINGHAM
2019-05-31PSC07CESSATION OF RONALD ALTRINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31PSC07CESSATION OF RONALD ALTRINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02AA03/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AA03/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-11-29AA03/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AELBERRY SAUNDERS
2017-10-29AP04Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29
2017-10-29TM02Termination of appointment of Havelock Estates Limited on 2017-10-29
2017-10-24AP01DIRECTOR APPOINTED MR DAVID AELBERRY SAUNDERS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LEONARD
2017-10-05PSC07CESSATION OF JOHN MICHAEL LEONARD AS A PERSON OF SIGNIFICANT CONTROL
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-16AA03/08/16 TOTAL EXEMPTION SMALL
2016-12-16AA03/08/16 TOTAL EXEMPTION SMALL
2016-12-16AA03/08/16 TOTAL EXEMPTION SMALL
2016-05-24AP03Appointment of Havelock Estates Limited as company secretary on 2016-04-01
2016-05-24TM02Termination of appointment of Anton Gerard Kudlacek Bree on 2016-04-01
2016-04-07AA03/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AR0104/02/16 ANNUAL RETURN FULL LIST
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON GERARD KUDLACEK BREE on 2015-03-31
2015-02-16AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-04AA03/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-09AA03/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0104/02/13 ANNUAL RETURN FULL LIST
2012-11-07AA03/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0104/02/12 NO MEMBER LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON ALTRINGHAM / 17/02/2012
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALTRINCHAM
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANTON GERARD KUDLACEK BREE / 17/02/2012
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB UNITED KINGDOM
2011-11-18AA03/08/11 TOTAL EXEMPTION SMALL
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PN
2011-03-01AR0104/02/11 NO MEMBER LIST
2010-10-26AA03/08/10 TOTAL EXEMPTION SMALL
2010-03-23AP01DIRECTOR APPOINTED STEPHEN JAMES EARL
2010-03-06AR0104/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON ALTRINGHAM / 05/02/2010
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN EARL
2010-03-03AA01CURREXT FROM 28/02/2010 TO 03/08/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM RESOLUTION HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2010-02-01AP03SECRETARY APPOINTED ANTON GERARD KUDLACEK BREE
2010-01-26AP01DIRECTOR APPOINTED JOHN MICHAEL LEONARD
2010-01-11AP01DIRECTOR APPOINTED RONALD ALTRINCHAM
2009-02-10RES01ADOPT MEM AND ARTS 04/02/2009
2009-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CUMBRIA COURT 2009 (REIGATE) RTM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-08-03
Annual Accounts
2013-08-03
Annual Accounts
2012-08-03
Annual Accounts
2011-08-03
Annual Accounts
2010-08-03
Annual Accounts
2015-08-03
Annual Accounts
2017-08-03
Annual Accounts
2018-08-03
Annual Accounts
2019-08-03
Annual Accounts
2021-08-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBRIA COURT 2009 (REIGATE) RTM LIMITED

Intangible Assets
Patents
We have not found any records of CUMBRIA COURT 2009 (REIGATE) RTM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
Trademarks
We have not found any records of CUMBRIA COURT 2009 (REIGATE) RTM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBRIA COURT 2009 (REIGATE) RTM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CUMBRIA COURT 2009 (REIGATE) RTM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CUMBRIA COURT 2009 (REIGATE) RTM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBRIA COURT 2009 (REIGATE) RTM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMBRIA COURT 2009 (REIGATE) RTM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.